RIVERSIDE TV STUDIOS LIMITED
Status | ACTIVE |
Company No. | SC232337 |
Category | Private Limited Company |
Incorporated | 05 Jun 2002 |
Age | 21 years, 11 months, 23 days |
Jurisdiction | Scotland |
SUMMARY
RIVERSIDE TV STUDIOS LIMITED is an active private limited company with number SC232337. It was incorporated 21 years, 11 months, 23 days ago, on 05 June 2002. The company address is 2 Roxburgh Place, Edinburgh, EH8 9SU.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2323370002
Charge creation date: 2019-03-18
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Termination director company with name termination date
Date: 18 Dec 2017
Action Date: 14 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Guy Philip Hornsby
Termination date: 2017-12-14
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 12 Sep 2017
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark David Swan
Termination date: 2017-09-06
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Change person director company with change date
Date: 08 Jun 2016
Action Date: 22 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-22
Officer name: Mr Guy Philip Hornsby
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Change registered office address company with date old address
Date: 14 Apr 2014
Action Date: 14 Apr 2014
Category: Address
Type: AD01
Old address: 2/2 50 George Street Edinburgh EH2 2LE United Kingdom
Change date: 2014-04-14
Documents
Accounts amended with made up date
Date: 30 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AAMD
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Capital cancellation shares
Date: 22 Jun 2012
Action Date: 22 Jun 2012
Category: Capital
Type: SH06
Date: 2012-06-22
Capital : 690 GBP
Documents
Capital return purchase own shares
Date: 22 Jun 2012
Category: Capital
Type: SH03
Documents
Termination director company with name
Date: 23 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Black
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Appoint person director company with name
Date: 23 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Mark David Swan
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-05
Officer name: Duncan Ian Stewart
Documents
Appoint person director company with name
Date: 19 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Roberta Jane Blackman
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Legacy
Date: 02 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 02/07/2009 from 16 hill street edinburgh midlothian EH2 3LD
Documents
Legacy
Date: 02 Jul 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 02 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr guy philip hornsby
Documents
Legacy
Date: 20 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2009 to 31/03/2009
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 06 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 14 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/06; full list of members
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/05; no change of members
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/04; no change of members; amend
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/03; full list of members; amend
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 05/06/02--------- £ si 999@1
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 12 May 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Accounts with accounts type small
Date: 12 May 2005
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 05 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/04; full list of members
Documents
Legacy
Date: 16 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 17 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/03 to 28/02/03
Documents
Legacy
Date: 17 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 31 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Dec 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 22 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 8B,BEITH,KA14 3DA
Number: | SC552292 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEMAR HOUSE 14 CHURCH ROAD,CHICHESTER,PO20 8PS
Number: | 10768532 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 KINNAIRD CRESCENT,GLASGOW,G61 2BN
Number: | SC479444 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 DAVID MEWS,LONDON,W1U 6EQ
Number: | 08960033 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 GLEBE ROAD,LONDON,N3 2AX
Number: | 08482902 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 RECTORY GROVE,LEIGH-ON-SEA,SS9 2HA
Number: | 08360021 |
Status: | ACTIVE |
Category: | Private Limited Company |